LE TRADING LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/2423 July 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

06/11/236 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-06

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Registered office address changed from Whitson House, Unit 4 170-180 Carlton Road Nottingham NG3 2BB England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-06-08

View Document

08/06/238 June 2023 Statement of affairs

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Change of details for Redfern Trading Limited as a person with significant control on 2021-10-01

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

25/04/2225 April 2022 Termination of appointment of Grant William Redfern as a director on 2022-03-08

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/01/2220 January 2022 Termination of appointment of Grant William Redfern as a director on 2021-10-01

View Document

20/01/2220 January 2022 Appointment of Mr Peter Robert Tucker as a director on 2021-10-01

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER TUCKER

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MR PETER ROBERT TUCKER

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 72 HIGH STREET LONG EATON NOTTINGHAM NG10 1LP ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

01/08/181 August 2018 CURRSHO FROM 30/11/2017 TO 30/06/2017

View Document

01/08/181 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 72 HIGH STREET HIGH STREET LONG EATON NOTTINGHAM NG10 1LP UNITED KINGDOM

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information